NUCREST HOLDINGS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/10/235 October 2023 Appointment of Mr Olusegun Okunuga as a director on 2023-09-08

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Notification of The-Vyne Limited as a person with significant control on 2023-09-08

View Document

05/10/235 October 2023 Termination of appointment of Bharat Dahyabhai Patel as a director on 2023-09-08

View Document

05/10/235 October 2023 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 120 Cavendish Place Eastbourne East Sussex BN21 3TZ on 2023-10-05

View Document

05/10/235 October 2023 Cessation of Bharat Dahyabhai Patel as a person with significant control on 2023-09-08

View Document

05/10/235 October 2023 Cessation of Jane Lesley Patel as a person with significant control on 2023-09-08

View Document

05/10/235 October 2023 Termination of appointment of Jane Lesley Patel as a director on 2023-09-08

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/12/2010 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

05/11/195 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LESLEY PATEL

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR BHARAT DAHYABHAI PATEL / 25/05/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/06/1820 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 10

View Document

25/04/1825 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company